Entity Name: | THYME TO GARDEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2007 |
Business ALEI: | 0896086 |
Annual report due: | 31 Mar 2026 |
Business address: | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States |
Mailing address: | 21 Jeremy Hill Rd, North Stonington, CT, United States, 06359-1202 |
ZIP code: | 06359 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | thymetogardenllc@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WENDY K. STEELE | Agent | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States | +1 860-303-5048 | thymetogardenllc@gmail.com | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WENDY K. STEELE | Officer | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States | +1 860-303-5048 | thymetogardenllc@gmail.com | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States |
JENNIFER R. MIZZELL | Officer | 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States | - | - | 405 Wawecus Hill Rd, Norwich, CT, 06360-4046, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012983183 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012047045 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011421540 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010542141 | 2022-04-09 | - | Annual Report | Annual Report | - |
BF-0009732043 | 2022-04-01 | - | Annual Report | Annual Report | 2020 |
BF-0009903354 | 2022-04-01 | - | Annual Report | Annual Report | - |
BF-0009732044 | 2022-04-01 | - | Annual Report | Annual Report | 2019 |
0006703119 | 2019-12-27 | - | Annual Report | Annual Report | 2018 |
0006703137 | 2019-12-27 | 2019-12-27 | Change of Business Address | Business Address Change | - |
0006059403 | 2018-02-07 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information